Search icon

J.J.H. AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: J.J.H. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J.H. AUTOMOTIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: P00000069460
FEI/EIN Number 593667887

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3721 NE 44TH ST, OCALA, FL, 34479
Mail Address: 3721 NE 44TH ST, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUDELO JOSE Agent 53 REDWOOD TRACE, OCALA, FL, 34472
ANGULO JAIR Vice President 448 SPRING LANE, OCALA, FL, 34472
AGUDELO JOSE President 53 REDWOOD TRACE, OCALA, FL, 34472
AGUDELO HECTOR Vice President 53 REDWOOD TRACE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024811 GALLOS TRANSMISSION & AUTO SERVICE ACTIVE 2024-02-14 2029-12-31 - 3721 NE 44TH STREET, OCALA, FL, 34479
G13000081786 GALLOS TRANSMISSION & AUTO SERVICE EXPIRED 2013-08-16 2018-12-31 - 3721 NE 44TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 53 REDWOOD TRACE, OCALA, FL 34472 -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 AGUDELO, JOSE -
CANCEL ADM DISS/REV 2009-05-11 - -
AMENDMENT AND NAME CHANGE 2009-05-11 J.J.H. AUTOMOTIVE, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 3721 NE 44TH ST, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2006-02-13 3721 NE 44TH ST, OCALA, FL 34479 -
CANCEL ADM DISS/REV 2004-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081047102 2020-04-14 0491 PPP 3721 NE 44TH ST, OCALA, FL, 34479
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34479-1000
Project Congressional District FL-06
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25484.38
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State